DAVIDSON STANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Particulars of variation of rights attached to shares |
08/05/258 May 2025 | Change of share class name or designation |
01/05/251 May 2025 | Memorandum and Articles of Association |
01/05/251 May 2025 | Resolutions |
08/03/258 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
22/11/2422 November 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
10/12/2310 December 2023 | Current accounting period extended from 2024-03-31 to 2024-07-31 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-07-31 |
19/03/2319 March 2023 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
03/03/233 March 2023 | Secretary's details changed for Helen Joy Stant on 2023-02-01 |
03/03/233 March 2023 | Change of details for Mr Mark John Stant as a person with significant control on 2023-02-01 |
03/03/233 March 2023 | Change of details for Mrs Helen Joy Stant as a person with significant control on 2023-02-01 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
03/03/233 March 2023 | Director's details changed for Mr Mark John Stant on 2023-02-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
24/12/1824 December 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN STANT |
07/07/187 July 2018 | DIRECTOR APPOINTED MRS HELEN JOY STANT |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/04/175 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 52 WALTON ROAD STOCKTON HEATH WARRINGTON WA4 6NL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
13/10/1613 October 2016 | ADOPT ARTICLES 22/09/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/03/1615 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/03/148 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
12/03/1312 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
04/03/124 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
01/12/111 December 2011 | COMPANY NAME CHANGED BELLGRANGER LTD CERTIFICATE ISSUED ON 01/12/11 |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM COPPERFIELD GREY ROAD ALTRINCHAM CHESHIRE WA14 4BT |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
23/03/1123 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
11/10/1011 October 2010 | 26/07/10 STATEMENT OF CAPITAL GBP 100 |
06/03/106 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
14/08/0914 August 2009 | CURREXT FROM 28/02/2010 TO 31/07/2010 |
11/08/0911 August 2009 | DIRECTOR APPOINTED MARK JOHN STANT |
11/08/0911 August 2009 | SECRETARY APPOINTED HELEN JOY STANT |
17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company